Company NameAlways Be Closing Limited
Company StatusDissolved
Company Number04515032
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRoss Bremner Litherland
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2002(same day as company formation)
RoleIT Consultant
Correspondence Address204 Smithfield Building
44 Tib Street
Manchester
Lancashire
M4 1LA
Secretary NameCatherine Rose Crowther
NationalityBritish
StatusClosed
Appointed20 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 204 Smithfield Building
44 Tib Street
Manchester
M4 1LA
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressFlat 204 Smithfield Buildings
44 Tib Street
Manchester
M4 1LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,365
Cash£7,530
Current Liabilities£6,392

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
20 September 2005Application for striking-off (1 page)
31 August 2005Return made up to 20/08/05; full list of members (6 pages)
27 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
2 July 2005Accounting reference date extended from 31/08/04 to 30/11/04 (1 page)
13 October 2004Return made up to 20/08/04; full list of members (6 pages)
24 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
10 September 2003Return made up to 20/08/03; full list of members (6 pages)
17 September 2002New director appointed (2 pages)
17 September 2002Registered office changed on 17/09/02 from: flat 204 smithfield building 44 tib street manchester M4 1LA (1 page)
17 September 2002New secretary appointed (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Registered office changed on 03/09/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
3 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2002Director resigned (1 page)
20 August 2002Incorporation (12 pages)